Search icon

VILLA VALENCIA ORLANDO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA VALENCIA ORLANDO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2007 (17 years ago)
Document Number: N05000011756
FEI/EIN Number 20-3880261

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL, 32825, US
Mail Address: Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMAN MICHAEL Director Villa Valencia Orlando COA, Orlando, FL, 32825
SMITH MISTY Director Villa Valencia Orlando COA, Orlando, FL, 32825
Smith GREG Director Villa Valencia Orlando COA, Orlando, FL, 32825
BARRAGAN MARTHA Director Villa Valencia Orlando COA, Orlando, FL, 32825
REDMON TERRA Director Villa Valencia Orlando COA, Orlando, FL, 32825
Appleton Reiss, PLCC Agent Appleton Reiss, PLCC, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL 32825 -
CHANGE OF MAILING ADDRESS 2024-04-24 Villa Valencia Orlando COA, 8100 Claire Ann Drive, Orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Appleton Reiss, PLCC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 Appleton Reiss, PLCC, 215 N Howard Ave, Suite 200, Tampa, FL 33606 -
REINSTATEMENT 2007-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State